Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mrs Geraldine Ann Wear |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quarterhouse Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Peter Thomas Wear |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quarterhouse Ratley Banbury Oxfordshire OX15 6DS |
Secretary Name | Mrs Geraldine Ann Wear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Quarterhouse Ratley Banbury Oxfordshire OX15 6DS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Director Name | Mr Keith Elsey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kittiwake Close Links Estate Blyth Northumberland NE24 3RG |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | woodhouse.co.uk |
---|
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
104k at £1 | Marshalls Mono LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
26 April 2001 | Delivered on: 2 May 2001 Persons entitled: Bny Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £82,500. Outstanding |
---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from , Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
28 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, 85 Birkby Hall Road Birkby, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, 85 Birkby Hall Road Birkby, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Birkby Grange, 85 Birkby Hall Road Birkby, Huddersfield, West Yorkshire, HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Termination of appointment of Keith Elsey as a director (1 page) |
13 October 2009 | Termination of appointment of Keith Elsey as a director (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
6 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
13 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
1 December 2007 | Accounts made up to 31 December 2006 (12 pages) |
1 December 2007 | Accounts made up to 31 December 2006 (12 pages) |
26 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (16 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
6 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (4 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (4 pages) |
17 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
22 June 2004 | Auditor's resignation (1 page) |
22 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: the quarterhouse ratley, nr banbury, oxfordshire, OX15 6DS (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: the quarterhouse ratley, nr banbury, oxfordshire, OX15 6DS (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
12 May 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
12 May 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
22 March 2003 | Return made up to 17/02/03; full list of members
|
22 March 2003 | Return made up to 17/02/03; full list of members
|
8 February 2003 | £ nc 100000/500000 03/01/03 (2 pages) |
8 February 2003 | £ nc 100000/500000 03/01/03 (2 pages) |
8 February 2003 | Ad 02/01/03--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Ad 02/01/03--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages) |
8 February 2003 | Particulars of contract relating to shares (2 pages) |
8 February 2003 | Particulars of contract relating to shares (2 pages) |
8 February 2003 | Resolutions
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
22 August 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
22 August 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
10 June 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
10 June 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
10 November 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
10 November 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
25 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
12 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 June 1998 | Ad 01/04/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 June 1998 | Particulars of contract relating to shares (3 pages) |
29 June 1998 | Ad 01/04/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 June 1998 | Particulars of contract relating to shares (3 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned (1 page) |
17 February 1998 | Incorporation (16 pages) |
17 February 1998 | Incorporation (16 pages) |